Church Lane
Stoke Poges
Buckinghamshire
SL2 4NZ
Director Name | Mr Robert George Howard Munn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 19 February 2010) |
Role | Collections Manager |
Country of Residence | England |
Correspondence Address | Nullis Cottage Chandlers Green Mattingley Hook Hampshire RG27 8LH |
Director Name | Denise Crossley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Meadow Thorner Lane Searcroft Leeds West Yorkshire LS14 3LD |
Director Name | Mr William Hugh Pierce |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dorrington Rickmanhill Road Chipstead Surrey CR5 3LD |
Director Name | Mr Stephen Riley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 133 Thetford Road New Malden Surrey KT3 5DS |
Secretary Name | Mr William Hugh Pierce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dorrington Rickmanhill Road Chipstead Surrey CR5 3LD |
Director Name | Kevin Andrew Buckley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Moorfield Drive Baildon Shipley West Yorkshire BD17 6LQ |
Secretary Name | Yvonne Patricia Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 91 Rogers Lane Stoke Poges Slough Buckinghamshire SL2 4LP |
Secretary Name | Gavin David Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 2002) |
Role | Company Director |
Correspondence Address | 9 Wheatfield Close Barnby Dun Doncaster South Yorkshire DN3 1HD |
Secretary Name | John Nathaniel McDowall Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 June 2008) |
Role | Company Director |
Correspondence Address | 21 Bargrove Avenue Hemel Hempstead Hertfordshire HP1 1QP |
Director Name | Alexander Daly Connolly |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 April 2005) |
Role | Company Director |
Correspondence Address | Flat 4 Beauchamp Hill Leamingtion Spa Warwickshire CV32 5NH |
Director Name | Norichika Hirasawa |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 January 2004(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 2006) |
Role | Company Director |
Correspondence Address | 10 Stompond Lane Walton On Thames Surrey KT12 1HB |
Director Name | Masahiro Usami |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 July 2006(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 10 Stompond Lane Walton On Thames Surrey KT12 1HB |
Director Name | David Richard Swift |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2008) |
Role | Managing Director |
Correspondence Address | 6 Barnhill Grange Old Coach Road Broxton Cheshire CH3 9JJ Wales |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Wallbrook Business Centre Green Lane Hounslow Middlesex TW4 6NW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,342,477 |
Gross Profit | £1,182,802 |
Net Worth | £100,000 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 November 2009 | Liquidators statement of receipts and payments to 13 November 2009 (5 pages) |
19 November 2009 | Liquidators' statement of receipts and payments to 13 November 2009 (5 pages) |
19 November 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 May 2009 | Registered office changed on 16/05/2009 from wallbrook business centre green lane hounslow middlesex TW4 6NW (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from wallbrook business centre green lane hounslow middlesex TW4 6NW (1 page) |
12 May 2009 | Declaration of solvency (3 pages) |
12 May 2009 | Resolutions
|
12 May 2009 | Declaration of solvency (3 pages) |
12 May 2009 | Resolutions
|
12 May 2009 | Appointment of a voluntary liquidator (1 page) |
12 May 2009 | Appointment of a voluntary liquidator (1 page) |
31 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
29 August 2008 | Return made up to 18/03/08; no change of members (8 pages) |
29 August 2008 | Return made up to 18/03/08; no change of members (8 pages) |
28 August 2008 | Appointment terminated director masahiro usami (1 page) |
28 August 2008 | Appointment Terminated Director masahiro usami (1 page) |
19 June 2008 | Appointment Terminated Secretary john sims (1 page) |
19 June 2008 | Appointment terminated secretary john sims (1 page) |
23 May 2008 | Full accounts made up to 31 March 2007 (18 pages) |
23 May 2008 | Full accounts made up to 31 March 2007 (18 pages) |
28 March 2008 | Appointment terminated director david swift (1 page) |
28 March 2008 | Appointment Terminated Director david swift (1 page) |
17 April 2007 | Return made up to 18/03/07; full list of members (8 pages) |
17 April 2007 | Return made up to 18/03/07; full list of members (8 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
19 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
19 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
13 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
7 September 2004 | Secretary's particulars changed (1 page) |
7 September 2004 | Secretary's particulars changed (1 page) |
25 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
29 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
29 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
14 November 2003 | Auditor's resignation (2 pages) |
14 November 2003 | Auditor's resignation (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
1 July 2003 | Company name changed credit solutions (northern) limi ted\certificate issued on 01/07/03 (2 pages) |
1 July 2003 | Company name changed credit solutions (northern) limi ted\certificate issued on 01/07/03 (2 pages) |
9 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 18/03/03; full list of members
|
28 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
16 April 2002 | Return made up to 18/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 18/03/02; full list of members (7 pages) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | New secretary appointed (2 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
27 October 2001 | Particulars of contract relating to shares (4 pages) |
27 October 2001 | £ nc 100/100000 20/09/01 (1 page) |
27 October 2001 | Resolutions
|
27 October 2001 | Particulars of contract relating to shares (4 pages) |
27 October 2001 | £ nc 100/100000 20/09/01 (1 page) |
27 October 2001 | Ad 20/09/01--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
27 October 2001 | Resolutions
|
27 October 2001 | Ad 20/09/01--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
26 June 2001 | Return made up to 18/03/01; full list of members (8 pages) |
26 June 2001 | Return made up to 18/03/01; full list of members
|
25 January 2001 | Full accounts made up to 30 April 2000 (17 pages) |
25 January 2001 | Full accounts made up to 30 April 2000 (17 pages) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | Secretary resigned (1 page) |
1 September 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
1 September 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: barlow house 3 butter hill carshalton surrey SM5 2TW (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: barlow house 3 butter hill carshalton surrey SM5 2TW (1 page) |
27 March 2000 | Return made up to 18/03/00; full list of members (7 pages) |
27 March 2000 | Return made up to 18/03/00; full list of members
|
19 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
19 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
6 April 1999 | Return made up to 18/03/99; full list of members (6 pages) |
6 April 1999 | Return made up to 18/03/99; full list of members
|
17 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 March 1998 | Return made up to 18/03/98; full list of members (6 pages) |
24 March 1998 | Return made up to 18/03/98; full list of members
|
24 November 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
24 November 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
27 May 1997 | Ad 02/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 1997 | Ad 02/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
25 March 1997 | New secretary appointed;new director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New secretary appointed;new director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
18 March 1997 | Incorporation (16 pages) |
18 March 1997 | Incorporation (16 pages) |